Company NameC.Thorowgood Limited
DirectorsAnthony James Mason and Jean Marie Mason
Company StatusActive
Company Number00349667
CategoryPrivate Limited Company
Incorporation Date17 February 1939(85 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Anthony James Mason
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(53 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence Address4 Fen Meadow
Fen Pond Road
Ightham
TN15 9HT
Director NameMrs Jean Marie Mason
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(53 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleFurniture Retailer
Correspondence Address1 Kippington Drive
London
SE9 4RG
Secretary NameMrs Jean Marie Mason
NationalityBritish
StatusCurrent
Appointed31 May 1992(53 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address1 Kippington Drive
London
SE9 4RG
Director NameMr Bryan Anthony Burns Mason
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(53 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 November 1993)
RoleFurniture Dealer
Correspondence Address1 Kippington Drive
London
SE9 4RG
Director NameMr George Charles Thorowgood
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(53 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 May 1998)
RoleRetired
Correspondence Address19 North Park
Eltham
London
SE9 5AW

Contact

Websitethorowgoods.co.uk

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ms Madge Martin
7.27%
Ordinary
492 at £1Mrs Jean Marie Mason
35.78%
Ordinary
399 at £1Ms Patricia Barbara Thorowgood
29.02%
Ordinary
332 at £1Leslie Charles Thorowgood
24.15%
Ordinary
30 at £1Mr Anthony James Mason
2.18%
Ordinary
22 at £1Mr Alan Micklewright
1.60%
Ordinary

Financials

Year2014
Net Worth£169,830
Cash£121,051
Current Liabilities£83,315

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

7 February 1997Delivered on: 15 February 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
18 July 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
11 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
1 June 2023Compulsory strike-off action has been discontinued (1 page)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
19 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
17 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 November 2020Registered office address changed from Market Place 223 Southwark Park Rd London SE16 3TS to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 11 November 2020 (1 page)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
3 July 2017Notification of Patricia Barbara Thorowgood as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Patricia Barbara Thorowgood as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Jean Marie Mason as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Jean Marie Mason as a person with significant control on 6 April 2016 (2 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,375
(6 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,375
(6 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,375
(6 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,375
(6 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 June 2014Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE (1 page)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,375
(6 pages)
30 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,375
(6 pages)
30 June 2014Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE (1 page)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
15 July 2010Register inspection address has been changed (2 pages)
15 July 2010Register inspection address has been changed (2 pages)
14 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 August 2009Return made up to 31/05/09; full list of members (5 pages)
27 August 2009Return made up to 31/05/09; full list of members (5 pages)
28 August 2008Return made up to 31/05/08; no change of members (7 pages)
28 August 2008Return made up to 31/05/08; no change of members (7 pages)
6 August 2008Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2008Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 August 2007Return made up to 31/05/07; no change of members (7 pages)
7 August 2007Return made up to 31/05/07; no change of members (7 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 June 2004Return made up to 31/05/04; full list of members (8 pages)
21 June 2004Return made up to 31/05/04; full list of members (8 pages)
30 September 2003Amended accounts made up to 31 December 2002 (6 pages)
30 September 2003Amended accounts made up to 31 December 2002 (6 pages)
12 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 July 2003Return made up to 31/05/03; full list of members (8 pages)
9 July 2003Return made up to 31/05/03; full list of members (8 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 July 2002Return made up to 31/05/02; full list of members (8 pages)
29 July 2002Return made up to 31/05/02; full list of members (8 pages)
13 July 2001Return made up to 31/05/01; full list of members (8 pages)
13 July 2001Return made up to 31/05/01; full list of members (8 pages)
5 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 July 2000Return made up to 31/05/00; full list of members (8 pages)
11 July 2000Return made up to 31/05/00; full list of members (8 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 June 1999Return made up to 31/05/99; full list of members (6 pages)
9 June 1999Return made up to 31/05/99; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 July 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 July 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 July 1997Return made up to 31/05/97; full list of members (6 pages)
21 July 1997Return made up to 31/05/97; full list of members (6 pages)
17 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
15 February 1997Particulars of mortgage/charge (3 pages)
15 February 1997Particulars of mortgage/charge (3 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 June 1996Return made up to 31/05/96; no change of members (4 pages)
19 June 1996Return made up to 31/05/96; no change of members (4 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
8 June 1995Return made up to 31/05/95; no change of members (4 pages)
8 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)